Download leads from Nexok and grow your business. Find out more

Oakhills Residential Homes Limited

Documents

Total Documents168
Total Pages643

Filing History

18 August 2020Total exemption full accounts made up to 30 April 2020
5 July 2020Confirmation statement made on 5 July 2020 with no updates
16 November 2019Registration of charge 052957280003, created on 13 November 2019
15 July 2019Unaudited abridged accounts made up to 30 April 2019
5 July 2019Confirmation statement made on 5 July 2019 with updates
4 December 2018Confirmation statement made on 24 November 2018 with no updates
23 August 2018Total exemption full accounts made up to 30 April 2018
15 February 2018Registered office address changed from 29 Hardwick Terrace Hardwick Worksop Nottinghamshire S80 3PD to Char - Lea North Road Torworth Retford DN22 8NW on 15 February 2018
28 November 2017Confirmation statement made on 24 November 2017 with no updates
28 November 2017Confirmation statement made on 24 November 2017 with no updates
15 September 2017Total exemption full accounts made up to 30 April 2017
15 September 2017Total exemption full accounts made up to 30 April 2017
30 November 2016Confirmation statement made on 24 November 2016 with updates
30 November 2016Confirmation statement made on 24 November 2016 with updates
29 July 2016Total exemption small company accounts made up to 30 April 2016
29 July 2016Total exemption small company accounts made up to 30 April 2016
30 December 2015Total exemption small company accounts made up to 30 April 2015
30 December 2015Total exemption small company accounts made up to 30 April 2015
29 November 2015Secretary's details changed for Ms Jane Gray on 1 August 2013
29 November 2015Annual return made up to 24 November 2015 with a full list of shareholders
Statement of capital on 2015-11-29
  • GBP 100
29 November 2015Secretary's details changed for Ms Jane Gray on 1 August 2013
29 November 2015Annual return made up to 24 November 2015 with a full list of shareholders
Statement of capital on 2015-11-29
  • GBP 100
29 November 2015Secretary's details changed for Ms Jane Gray on 1 August 2013
25 February 2015Registered office address changed from 31 Hardwick Terrace Hardwick Village Clumber Park Worksop Nottinghamshire S80 3PD to 29 Hardwick Terrace Hardwick Worksop Nottinghamshire S80 3PD on 25 February 2015
25 February 2015Registered office address changed from 31 Hardwick Terrace Hardwick Village Clumber Park Worksop Nottinghamshire S80 3PD to 29 Hardwick Terrace Hardwick Worksop Nottinghamshire S80 3PD on 25 February 2015
27 November 2014Annual return made up to 24 November 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 100
27 November 2014Annual return made up to 24 November 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 100
3 October 2014Total exemption small company accounts made up to 30 April 2014
3 October 2014Total exemption small company accounts made up to 30 April 2014
9 January 2014Appointment of Mr Neil Gray as a director
9 January 2014Appointment of Mr Neil Gray as a director
27 November 2013Director's details changed for Ms Jane Gray on 1 August 2013
27 November 2013Director's details changed for Ms Emma Gray on 1 August 2013
27 November 2013Annual return made up to 24 November 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 100
27 November 2013Secretary's details changed for Ms Jane Gray on 1 August 2013
27 November 2013Director's details changed for Ms Emma Gray on 1 August 2013
27 November 2013Annual return made up to 24 November 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 100
27 November 2013Director's details changed for Ms Jane Gray on 1 August 2013
27 November 2013Director's details changed for Ms Jane Gray on 1 August 2013
27 November 2013Secretary's details changed for Ms Jane Gray on 1 August 2013
27 November 2013Director's details changed for Ms Emma Gray on 1 August 2013
27 November 2013Secretary's details changed for Ms Jane Gray on 1 August 2013
18 September 2013Total exemption small company accounts made up to 30 April 2013
18 September 2013Total exemption small company accounts made up to 30 April 2013
31 January 2013Registered office address changed from 23 Kensington Way Belgravia Court Worksop Nottinghamshire S81 7SY on 31 January 2013
31 January 2013Registered office address changed from 23 Kensington Way Belgravia Court Worksop Nottinghamshire S81 7SY on 31 January 2013
27 November 2012Annual return made up to 24 November 2012 with a full list of shareholders
27 November 2012Annual return made up to 24 November 2012 with a full list of shareholders
26 November 2012Termination of appointment of a director
26 November 2012Director's details changed for Ms Emma Gray on 23 November 2012
26 November 2012Director's details changed for Ms Emma Gray on 23 November 2012
26 November 2012Termination of appointment of a director
23 October 2012Total exemption small company accounts made up to 30 April 2012
23 October 2012Total exemption small company accounts made up to 30 April 2012
9 October 2012Termination of appointment of Maureen Gray as a director
9 October 2012Termination of appointment of Maureen Gray as a director
11 September 2012Registered office address changed from 24/26 Mansfield Road Rotherham South Yorkshire S60 2DT on 11 September 2012
11 September 2012Registered office address changed from 24/26 Mansfield Road Rotherham South Yorkshire S60 2DT on 11 September 2012
29 June 2012Director's details changed for Ms Jane Gray on 29 June 2012
29 June 2012Secretary's details changed for Ms Jane Gray on 29 June 2012
29 June 2012Director's details changed for Ms Jane Gray on 29 June 2012
29 June 2012Director's details changed for Ms Emma Gray on 29 June 2012
29 June 2012Director's details changed for Ms Emma Gray on 29 June 2012
29 June 2012Secretary's details changed for Ms Jane Gray on 29 June 2012
9 December 2011Annual return made up to 24 November 2011 with a full list of shareholders
9 December 2011Annual return made up to 24 November 2011 with a full list of shareholders
2 December 2011Termination of appointment of Paul Gray as a director
2 December 2011Termination of appointment of Paul Gray as a director
29 November 2011Appointment of Ms Jane Gray as a secretary
29 November 2011Termination of appointment of Jane Gray as a director
  • ANNOTATION Form TM01 was removed from the public register on 12/12/2012 as it was invalid or ineffective.
29 November 2011Termination of appointment of Jane Gray as a director
  • ANNOTATION Form TM01 was removed from the public register on 12/12/2012 as it was invalid or ineffective.
29 November 2011Appointment of Ms Jane Gray as a secretary
15 November 2011Total exemption small company accounts made up to 30 April 2011
15 November 2011Total exemption small company accounts made up to 30 April 2011
10 November 2011Termination of appointment of Diana Riley as a secretary
10 November 2011Termination of appointment of Diana Riley as a secretary
10 November 2011Appointment of Ms Jane Gray as a director
  • ANNOTATION Form AP01 was removed from the public register on 12/12/2012 as it was invalid or ineffective.
10 November 2011Appointment of Mrs Maureen Lillian Gray as a director
10 November 2011Appointment of Mrs Maureen Lillian Gray as a director
10 November 2011Appointment of Ms Jane Gray as a director
  • ANNOTATION Form AP01 was removed from the public register on 12/12/2012 as it was invalid or ineffective.
28 January 2011Total exemption small company accounts made up to 30 April 2010
28 January 2011Total exemption small company accounts made up to 30 April 2010
13 January 2011Director's details changed for Mr Paul Gray on 13 January 2011
13 January 2011Director's details changed for Mr Paul Gray on 13 January 2011
13 January 2011Secretary's details changed for Ms Diana Riley on 13 January 2011
13 January 2011Secretary's details changed for Ms Diana Riley on 13 January 2011
7 December 2010Annual return made up to 24 November 2010 with a full list of shareholders
7 December 2010Annual return made up to 24 November 2010 with a full list of shareholders
22 November 2010Registered office address changed from Mps Administration Office 182 Somercotes Hill Somercotes Alfreton Derbyshire DE55 4JS on 22 November 2010
22 November 2010Registered office address changed from Mps Administration Office 182 Somercotes Hill Somercotes Alfreton Derbyshire DE55 4JS on 22 November 2010
19 March 2010Director's details changed for Mr Paul Gray on 19 March 2010
19 March 2010Director's details changed for Mr Paul Gray on 19 March 2010
29 January 2010Total exemption small company accounts made up to 30 April 2009
29 January 2010Total exemption small company accounts made up to 30 April 2009
21 December 2009Annual return made up to 24 November 2009 with a full list of shareholders
21 December 2009Annual return made up to 24 November 2009 with a full list of shareholders
10 November 2009Director's details changed for Mr Paul Gray on 30 November 2008
10 November 2009Director's details changed for Mr Paul Gray on 30 November 2008
19 October 2009Registered office address changed from 24-26 Mansfield Road Rotherham South Yorkshire S60 2DT on 19 October 2009
19 October 2009Registered office address changed from 24-26 Mansfield Road Rotherham South Yorkshire S60 2DT on 19 October 2009
19 May 2009Accounting reference date shortened from 31/05/2009 to 30/04/2009
19 May 2009Accounting reference date shortened from 31/05/2009 to 30/04/2009
31 March 2009Total exemption small company accounts made up to 31 May 2008
31 March 2009Total exemption small company accounts made up to 31 May 2008
12 January 2009Return made up to 24/11/08; full list of members
12 January 2009Return made up to 24/11/08; full list of members
14 August 2008Secretary appointed diana riley
14 August 2008Director appointed paul gray
14 August 2008Director appointed paul gray
14 August 2008Secretary appointed diana riley
19 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
19 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
11 June 2008Appointment terminated secretary yvonne crofts
11 June 2008Director appointed jane gray
11 June 2008Director appointed emma gray
11 June 2008Registered office changed on 11/06/2008 from cross hill care home market place barrow upon humber north lincolnshire DN19 7BW
11 June 2008Declaration of assistance for shares acquisition
11 June 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
11 June 2008Declaration of assistance for shares acquisition
11 June 2008Appointment terminated director margaret ledgerwood
11 June 2008Registered office changed on 11/06/2008 from cross hill care home market place barrow upon humber north lincolnshire DN19 7BW
11 June 2008Appointment terminated director margaret ledgerwood
11 June 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
11 June 2008Director appointed jane gray
11 June 2008Appointment terminated secretary yvonne crofts
11 June 2008Director appointed emma gray
30 May 2008Particulars of a mortgage or charge / charge no: 2
30 May 2008Particulars of a mortgage or charge / charge no: 2
28 March 2008Return made up to 24/11/07; no change of members
28 March 2008Return made up to 24/11/07; no change of members
8 August 2007Total exemption small company accounts made up to 31 May 2007
8 August 2007Total exemption small company accounts made up to 31 May 2007
3 April 2007Total exemption small company accounts made up to 31 May 2006
3 April 2007Total exemption small company accounts made up to 31 May 2006
11 January 2007Return made up to 24/11/06; full list of members
11 January 2007Return made up to 24/11/06; full list of members
24 October 2006New secretary appointed
24 October 2006New secretary appointed
11 October 2006Secretary resigned
11 October 2006Secretary resigned
14 September 2006New director appointed
14 September 2006New director appointed
31 August 2006New secretary appointed
31 August 2006New secretary appointed
11 August 2006Secretary resigned;director resigned
11 August 2006Secretary resigned;director resigned
4 April 2006Accounts for a dormant company made up to 31 May 2005
4 April 2006Accounts for a dormant company made up to 31 May 2005
25 January 2006Return made up to 24/11/05; full list of members
25 January 2006Return made up to 24/11/05; full list of members
30 August 2005Accounting reference date shortened from 30/11/05 to 31/05/05
30 August 2005Accounting reference date shortened from 30/11/05 to 31/05/05
4 June 2005Particulars of mortgage/charge
4 June 2005Particulars of mortgage/charge
9 April 2005Ad 24/11/04--------- £ si 99@1=99 £ ic 1/100
9 April 2005Ad 24/11/04--------- £ si 99@1=99 £ ic 1/100
7 January 2005New secretary appointed;new director appointed
7 January 2005Secretary resigned
7 January 2005New director appointed
7 January 2005New secretary appointed;new director appointed
7 January 2005Director resigned
7 January 2005Registered office changed on 07/01/05 from: 12 york place leeds west yorkshire LS1 2DS
7 January 2005Secretary resigned
7 January 2005New director appointed
7 January 2005Director resigned
7 January 2005Registered office changed on 07/01/05 from: 12 york place leeds west yorkshire LS1 2DS
24 November 2004Incorporation
24 November 2004Incorporation
Sign up now to grow your client base. Plans & Pricing